NOTTING HILL EDITIONS LIMITED

Mire Foot Mire Foot, Kendal, LA8 9AB, England
StatusACTIVE
Company No.05930378
CategoryPrivate Limited Company
Incorporated11 Sep 2006
Age17 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

NOTTING HILL EDITIONS LIMITED is an active private limited company with number 05930378. It was incorporated 17 years, 8 months, 9 days ago, on 11 September 2006. The company address is Mire Foot Mire Foot, Kendal, LA8 9AB, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Sep 2023

Category: Address

Type: AD02

Old address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England

New address: Mire Foot Burneside Kendal LA8 9AB

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William Baker

Change date: 2023-03-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kim Madeleine Kremer

Change date: 2023-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Ms Kim Madeleine Kremer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

New address: Mire Foot Burneside Kendal LA8 9AB

Old address: Mirefoot Burneside Kendal Cumbria LA8 9AB England

Change date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Baker

Appointment date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: David Lytton Kremer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Old address: Wildworthy Barton Wilmington Honiton Devon EX14 9JS United Kingdom

New address: Mirefoot Burneside Kendal Cumbria LA8 9AB

Change date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

New address: Wildworthy Barton Wilmington Honiton Devon EX14 9JS

Change date: 2018-01-04

Old address: Widworthy Barton Wilington Honiton Devon EX14 9JS

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Kremer

Termination date: 2017-06-24

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Kremer

Change date: 2017-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Sep 2015

Category: Address

Type: AD02

Old address: 49a High Street Ruislip Middlesex HA4 7BD England

New address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Change sail address company with new address

Date: 21 Oct 2014

Category: Address

Type: AD02

New address: 49a High Street Ruislip Middlesex HA4 7BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

New address: Widworthy Barton Wilington Honiton Devon EX14 9JS

Old address: 6Th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ

Change date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Ms Kim Madeleine Kremer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lytton Kremer

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kim Madeleine Kremer

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Keegan

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gordon

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gordon

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Keegan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2011

Action Date: 24 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-24

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Old address: C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 11/12/2008 from watson house 54 baker street london W1U 7BU

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john gordon / 11/09/2006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed syrens LIMITED\certificate issued on 17/04/07

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST AID PLUS LIMITED

40 POYNDERS HILL,HEMEL HEMPSTEAD,HP2 4PH

Number:05211109
Status:ACTIVE
Category:Private Limited Company

G4S INVESTMENTS LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05573749
Status:ACTIVE
Category:Private Limited Company

GANAPATI RESTAURANT LTD.

38 HOLLY GROVE,,SE15 5DF

Number:05256814
Status:ACTIVE
Category:Private Limited Company

HUMAN HABIT LIMITED

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06208787
Status:ACTIVE
Category:Private Limited Company

MAKERMET CREATIVE LIMITED

7 MALIN HILL,NOTTINGHAM,NG1 1JQ

Number:08735759
Status:ACTIVE
Category:Private Limited Company

SMART OUTSOURCE LTD

53 KYLE ROAD,DERBY,DE65 5JY

Number:09814470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source